Background WavePink WaveYellow Wave

GOLIVE EXPERTS LIMITED (11223894)

GOLIVE EXPERTS LIMITED (11223894) is an active UK company. incorporated on 26 February 2018. with registered office in Nelson. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. GOLIVE EXPERTS LIMITED has been registered for 8 years. Current directors include PARKER, Jillian Lisa.

Company Number
11223894
Status
active
Type
ltd
Incorporated
26 February 2018
Age
8 years
Address
The Malt Kiln Gisburn Road, Nelson, BB9 6AJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PARKER, Jillian Lisa
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLIVE EXPERTS LIMITED

GOLIVE EXPERTS LIMITED is an active company incorporated on 26 February 2018 with the registered office located in Nelson. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. GOLIVE EXPERTS LIMITED was registered 8 years ago.(SIC: 62020, 62090)

Status

active

Active since 8 years ago

Company No

11223894

LTD Company

Age

8 Years

Incorporated 26 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

The Malt Kiln Gisburn Road Barrowford Nelson, BB9 6AJ,

Previous Addresses

The Maltkiln Gisburn Road Barrowford Nelson BB9 6AJ England
From: 16 December 2025To: 16 December 2025
The Malt Kin Gisburn Road Barrowford Nelson Lancashire BB9 6AJ England
From: 22 October 2025To: 16 December 2025
Office 6 Northlight Pendle Northlight Parade Brierfield Nelson Lancashire BB9 5EG United Kingdom
From: 20 May 2022To: 22 October 2025
Suite 19 Barnfield House Accrington Road Blackburn BB1 3NY England
From: 20 February 2020To: 20 May 2022
Spectrum Point 164 Clapgate Lane Birmingham B32 3DE United Kingdom
From: 26 February 2018To: 20 February 2020
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 19
Capital Reduction
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Capital Reduction
Apr 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Capital Reduction
Aug 23
Share Buyback
Sept 23
Loan Secured
Dec 24
Loan Secured
Dec 24
4
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PARKER, Jillian Lisa

Active
Barnfield House, BlackburnBB1 3NY
Born August 1978
Director
Appointed 11 Mar 2019

CLEMENTS, Geoffrey Ian

Resigned
164 Clapgate Lane, BirminghamB32 3DE
Secretary
Appointed 26 Feb 2018
Resigned 08 Aug 2023

CLEMENTS, Geoffrey Ian

Resigned
164 Clapgate Lane, BirminghamB32 3DE
Born December 1962
Director
Appointed 26 Feb 2018
Resigned 08 Aug 2023

FIELDEN, Nigel John

Resigned
164 Clapgate Lane, BirminghamB32 3DE
Born January 1961
Director
Appointed 26 Feb 2018
Resigned 08 Aug 2023

KIRBY, Darren

Resigned
164 Clapgate Lane, BirminghamB32 3DE
Born December 1979
Director
Appointed 26 Feb 2018
Resigned 22 Feb 2019

VARNHAM, Julie

Resigned
164 Clapgate Lane, BirminghamB32 3DE
Born March 1968
Director
Appointed 26 Feb 2018
Resigned 31 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Nigel John Fielden

Ceased
Northlight Parade, NelsonBB9 5EG
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020
Ceased 08 Aug 2023

Mr Geoffrey Ian Clements

Ceased
Northlight Parade, NelsonBB9 5EG
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020
Ceased 08 Aug 2023

Mrs Jillian Lisa Parker

Active
Gisburn Road, NelsonBB9 6AJ
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Resolution
5 October 2023
RESOLUTIONSResolutions
Memorandum Articles
5 October 2023
MAMA
Capital Return Purchase Own Shares
25 September 2023
SH03Return of Purchase of Own Shares
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
30 August 2023
SH06Cancellation of Shares
Resolution
23 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Resolution
18 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Capital Cancellation Shares
23 April 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2018
NEWINCIncorporation